ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FRS (Beazer House) Limited

FRS (Beazer House) Limited is an active company incorporated on 16 February 2018 with the registered office located in London, Greater London. FRS (Beazer House) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11210052
Private limited company
Age
7 years
Incorporated 16 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (10 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
7 Pollen Street
London
Greater London
W1S 1NJ
England
Address changed on 24 Nov 2025 (1 month ago)
Previous address was 30 st George Street London W1S 2FH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Dec 1966
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Aug 1992
Mr Eli Allen Shahmoon
PSC • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O&H Colchester Ltd
Lauren Estee Shahmoon and Eli Allen Shahmoon are mutual people.
Active
Citygrove Lubeck Developments Limited
Lauren Estee Shahmoon, Stuart Michael Leighton, and 1 more are mutual people.
Active
Frank Capital Limited
Lauren Estee Shahmoon, Stuart Michael Leighton, and 1 more are mutual people.
Active
Frank (Bruton St) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (St George Street) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (289 High Holborn) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (75 High Holborn) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (Mill Street) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£4
Decreased by £22.16K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£4.11M
Increased by £3.29M (+397%)
Total Liabilities
-£1.76M
Increased by £79.65K (+5%)
Net Assets
£2.35M
Increased by £3.21M (-374%)
Debt Ratio (%)
43%
Decreased by 160.63% (-79%)
Latest Activity
Mr Eli Allen Shahmoon Details Changed
1 Month Ago on 27 Nov 2025
Registered Address Changed
1 Month Ago on 24 Nov 2025
Ronnie Aaron Shahmoon (PSC) Resigned
1 Month Ago on 22 Nov 2025
Mr Ronnie Aaron Shahmoon (PSC) Details Changed
1 Month Ago on 21 Nov 2025
Mr Eli Allen Shahmoon Details Changed
1 Month Ago on 21 Nov 2025
Miss Lauren Estee Shahmoon Details Changed
1 Month Ago on 21 Nov 2025
Mr Ronnie Aaron Shahmoon Details Changed
1 Month Ago on 21 Nov 2025
Eli Allen Shahmoon (PSC) Appointed
1 Month Ago on 20 Nov 2025
Mr Stuart Michael Leighton Appointed
1 Month Ago on 20 Nov 2025
Ronnie Aaron Shahmoon Resigned
1 Month Ago on 20 Nov 2025
Get Credit Report
Discover FRS (Beazer House) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ronnie Aaron Shahmoon as a person with significant control on 22 November 2025
Submitted on 3 Dec 2025
Change of details for Mr Ronnie Aaron Shahmoon as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Notification of Eli Allen Shahmoon as a person with significant control on 20 November 2025
Submitted on 27 Nov 2025
Director's details changed for Mr Eli Allen Shahmoon on 27 November 2025
Submitted on 27 Nov 2025
Statement of capital following an allotment of shares on 20 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Ronnie Aaron Shahmoon as a director on 20 November 2025
Submitted on 26 Nov 2025
Appointment of Mr Stuart Michael Leighton as a director on 20 November 2025
Submitted on 26 Nov 2025
Registered office address changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Eli Allen Shahmoon on 21 November 2025
Submitted on 24 Nov 2025
Director's details changed for Miss Lauren Estee Shahmoon on 21 November 2025
Submitted on 24 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year